Search icon

SHORELINE UNDERGROUND SERVICES, INC.

Company Details

Entity Name: SHORELINE UNDERGROUND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: P00000031054
FEI/EIN Number 650998384
Address: 704 S. Swinton Ave., Delray Beach, FL, 33444, US
Mail Address: 8301 S. Indian River Dr., Ft. Pierce, FL, 34982, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KANE RAYMOND S Agent 8301 S. INDIAN RIVER DR, FT. PIERCE, FL, 34982

President

Name Role Address
KANE RAYMOND S President 8301 S. Indian River Dr., Fort Pierce, FL, 34982

Director

Name Role Address
KANE RAYMOND S Director 8301 S. Indian River Dr., Fort Pierce, FL, 34982

Secretary

Name Role Address
KANE RAYMOND S Secretary 8301 S. Indian River Dr., Fort Pierce, FL, 34982

Treasurer

Name Role Address
KANE RAYMOND S Treasurer 8301 S. Indian River Dr., Fort Pierce, FL, 34982

Vice President

Name Role Address
Bacon Roger L Vice President 704 S. Swinton Avenue, Delray Beach, FL, 334442338

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037538 SHORELINE ROOFING & REPAIR EXPIRED 2017-04-07 2022-12-31 No data 8301 S. INDIAN RIVER DRIVE, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 704 S. Swinton Ave., Delray Beach, FL 33444 No data
AMENDMENT 2017-07-10 No data No data
CHANGE OF MAILING ADDRESS 2015-04-29 704 S. Swinton Ave., Delray Beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8301 S. INDIAN RIVER DR, FT. PIERCE, FL 34982 No data
AMENDMENT 2010-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-19 KANE, RAYMOND S No data
AMENDMENT 2009-11-04 No data No data
AMENDMENT AND NAME CHANGE 2008-03-13 SHORELINE UNDERGROUND SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000384279 TERMINATED 502019CA004019XXXXMBAK FIFTEENTH JUDICIAL CIRCUIT 2019-06-04 2024-06-04 $42,917.88 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J15000667812 LAPSED 15-CC-924 PALM BEACH COUNTY 2015-05-21 2020-06-17 $8,257.56 US PRECAST CORPORATION, 3200 W 84TH ST., HIALEAH, FL 33018
J15000960290 LAPSED 2013CA004716 MB AB PALM BEACH COUNTY 2014-08-22 2020-10-22 $41,369.35 SUNTRUST BANK, 1001 SEMMES AVE, 6TH FLOOR, RICHMOND, VA 23224
J12000575335 LAPSED 2009-CA-031899-O ORANGE 2012-08-30 2017-08-30 $7556.95 GORMAN COMPANY A DIVISION OF HAJOCA CORPORATION, 6910 SW 1ST STREET, MARGATE, FLORIDA 33068

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
Amendment 2017-07-10
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State